(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, December 2020
| dissolution
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st March 2020 to 31st July 2020
filed on: 18th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th February 2020
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 8th September 2019
filed on: 8th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 7th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th February 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th February 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 9th August 2017. New Address: PO Box SK83HW 99 Baslow Drive Heald Green Cheadle SK8 3HW. Previous address: St Wilfrid’S Enterprise Centre - Unit 4 Birchvale Close Manchester M15 5BJ England
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 29th February 2016
filed on: 5th, May 2016
| document replacement
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 29th February 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd March 2016: 40.00 GBP
capital
|
|
(TM01) 21st March 2016 - the day director's appointment was terminated
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 18th February 2016 - the day director's appointment was terminated
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th January 2016. New Address: St Wilfrid’S Enterprise Centre - Unit 4 Birchvale Close Manchester M15 5BJ. Previous address: St Wilfred's Enterprise Centre Unit 7 Royce Road Manchester M15 5BJ
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 28th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th March 2015. New Address: St Wilfred's Enterprise Centre Unit 7 Royce Road Manchester M15 5BJ. Previous address: St Wilfrid’S Enterprise Centre - Unit 9a Royce Road Hulme Manchester M15 5LA
filed on: 28th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th February 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 8th November 2013 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O 1 Napier Road 1 Napier Road Manchester M21 8AW United Kingdom on 15th October 2013
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pchelpforyou LIMITEDcertificate issued on 07/08/13
filed on: 7th, August 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th February 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 Crossgate Mews Stockport Cheshire SK4 3AP United Kingdom on 2nd April 2012
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th February 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Pchelpforyou Ltd 1 Napier Road Chorlton Manchester Greater Manchester M21 8AW United Kingdom on 1st February 2012
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th February 2011 with full list of members
filed on: 5th, March 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) 11th February 2011 - the day secretary's appointment was terminated
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th September 2010: 40.00 GBP
filed on: 23rd, September 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 28th February 2011 to 31st March 2011
filed on: 10th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1a Cs Accounts Brandlesholme Road Greenmount Bury Lancashire BL8 4DS on 6th September 2010
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th September 2010
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 25th, June 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 10th March 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th February 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 10th, August 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/06/2009 from 1 napier road chorlton-cum-hardy manchester M21 8AW united kingdom
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/06/2009 from 2ND floor 43 broomfield road chelmsford essex CM1 1SY
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 10th March 2009 with shareholders record
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, February 2008
| incorporation
|
Free Download
(14 pages)
|